GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 11th, April 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th June 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2017
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th July 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 10.00 GBP
|
capital |
|
AD01 |
Change of registered address from Sandra Road Newtownabbey BT37 9UB on 2nd July 2015 to 8 Sanda Road Newtownabbey Antrim
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, January 2015
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2013
filed on: 25th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2012
filed on: 18th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, January 2012
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 9th December 2011
filed on: 9th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2011
filed on: 22nd, June 2011
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 27th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th June 2010
filed on: 27th, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 27th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 27th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 7th, July 2010
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 30th November 2009 to 31st December 2009
filed on: 13th, December 2009
|
accounts |
Free Download
(1 page)
|
371S(NI) |
05/06/09 annual return shuttle
filed on: 17th, September 2009
|
annual return |
Free Download
(7 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 27th, August 2009
|
accounts |
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 30th, July 2008
|
accounts |
Free Download
(1 page)
|
371S(NI) |
05/06/08 annual return shuttle
filed on: 3rd, July 2008
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On 2nd July 2008 Change of dirs/sec
filed on: 2nd, July 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 21st May 2008 Change of dirs/sec
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 18th July 2007 Change of dirs/sec
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 11th June 2007 Change of dirs/sec
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 11th June 2007 Change of dirs/sec
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 11th June 2007 Change of dirs/sec
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2007
|
incorporation |
Free Download
(20 pages)
|